M J Nunn Surfacing Limited BURY ST EDMUNDS


M J Nunn Surfacing started in year 1993 as Private Limited Company with registration number 02856807. The M J Nunn Surfacing company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Bury St Edmunds at Suite 4 , East Barton Barns East Barton Road. Postal code: IP31 2QY. Since March 18, 2003 M J Nunn Surfacing Limited is no longer carrying the name M. J. Nunn Construction.

At present there are 2 directors in the the company, namely Rosemary N. and Michael N.. In addition one secretary - Rosemary N. - is with the firm. As of 15 May 2024, there was 1 ex director - Rosemary N.. There were no ex secretaries.

This company operates within the IP31 2LS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0222026 . It is located at Misty Meadows, Fen Road, Bury St. Edmunds with a total of 5 cars. It has two locations in the UK.

M J Nunn Surfacing Limited Address / Contact

Office Address Suite 4 , East Barton Barns East Barton Road
Office Address2 Great Barton
Town Bury St Edmunds
Post code IP31 2QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02856807
Date of Incorporation Fri, 24th Sep 1993
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Rosemary N.

Position: Director

Appointed: 01 March 2024

Rosemary N.

Position: Secretary

Appointed: 24 September 1993

Michael N.

Position: Director

Appointed: 24 September 1993

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1993

Resigned: 24 September 1993

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 September 1993

Resigned: 24 September 1993

Rosemary N.

Position: Director

Appointed: 24 September 1993

Resigned: 24 February 1998

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Michael N. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Rosemary N. This PSC owns 25-50% shares.

Michael N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Rosemary N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

M. J. Nunn Construction March 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth18 52223 98024 00927 63383 945114 162       
Balance Sheet
Cash Bank In Hand21 5446 7122 5309 894102 65598 117       
Cash Bank On Hand     98 11752 11575 67779 59482 53179 715119 35285 038
Current Assets38 44353 62436 28532 814126 775116 974132 838146 495138 824106 38392 002129 026147 686
Debtors15 50745 35732 20021 58322 45217 04179 71869 05457 32521 2729 2637 31459 440
Net Assets Liabilities     114 162165 229184 987200 755164 101199 902212 951269 838
Net Assets Liabilities Including Pension Asset Liability18 52223 98024 00927 63383 945114 162       
Other Debtors      37      
Property Plant Equipment     115 193134 283157 916174 863159 643211 168210 955 
Stocks Inventory1 3921 5551 5551 3371 6681 816       
Tangible Fixed Assets67 94556 97382 56376 07989 291115 193       
Total Inventories     1 8161 0051 7641 9052 5803 0242 3603 208
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve17 52222 98023 00926 63382 945113 162       
Shareholder Funds18 52223 98024 00927 63383 945114 162       
Other
Accrued Liabilities     1 8001 9102 1553 2602 2302 2102 2752 420
Accumulated Depreciation Impairment Property Plant Equipment     126 064140 615161 479191 167207 426207 236231 952111 238
Average Number Employees During Period     45565656
Corporation Tax Payable     19 54924 8704 73412 06011 0054 1379 97211 153
Creditors     2 91776 3788 0631 33371 59363 14687 09888 369
Creditors Due After One Year8 4723 0562 8896 0564 7482 917       
Creditors Due Within One Year65 80572 65376 11860 513107 40192 049       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      34 07435 64928 59936 96450 75434 02539 089
Disposals Property Plant Equipment      49 65462 34037 15370 07583 23244 56954 350
Finance Lease Liabilities Present Value Total     2 9172 9178 0631 3331 333   
Increase Decrease In Property Plant Equipment       43 000     
Increase From Depreciation Charge For Year Property Plant Equipment      48 62556 51358 28753 22350 56458 74130 188
Merchandise     1 8161 0051 7641 9052 5803 0242 3603 208
Net Current Assets Liabilities-27 362-19 029-39 833-27 69919 37424 92556 46065 13860 44934 79028 85641 92859 317
Number Shares Allotted 1 0001 0001 0001 0001 000       
Other Creditors     1 0523 9521 6921 5112 3022 3041 8111 688
Other Taxation Social Security Payable     17 4845 60418 82224 92516 54912 64214 2321 149
Par Value Share 11111       
Prepayments       4157781 0551 0302 2332 603
Property Plant Equipment Gross Cost     241 257274 898319 395366 030367 069418 404442 907520 102
Provisions For Liabilities Balance Sheet Subtotal     23 03925 51430 00433 22430 33240 12239 93251 730
Provisions For Liabilities Charges13 58910 90815 83214 69119 97223 039       
Share Capital Allotted Called Up Paid    1 0001 000       
Tangible Fixed Assets Additions 31 78553 11133 50063 65570 077       
Tangible Fixed Assets Cost Or Valuation133 874122 678175 789183 289200 303241 257       
Tangible Fixed Assets Depreciation65 92965 70593 226107 210111 012126 064       
Tangible Fixed Assets Depreciation Charged In Period 18 99227 52125 35929 76532 498       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 216 11 37525 96317 446       
Tangible Fixed Assets Disposals 42 981 26 00046 64129 123       
Total Additions Including From Business Combinations Property Plant Equipment      83 295106 83783 78871 114134 56769 07235 495
Total Assets Less Current Liabilities40 58337 94442 73048 380108 665140 118190 743223 054235 312194 433240 024252 883321 568
Trade Creditors Trade Payables     37 35037 05746 38326 30721 65112 79015 42213 544
Trade Debtors Trade Receivables     17 04179 68168 63956 54720 2178 2335 08156 837
Value Shares Allotted1 0001 0001 0001 0001 000        

Transport Operator Data

Misty Meadows
Address Fen Road , Pakenham
City Bury St. Edmunds
Post code IP31 2LS
Vehicles 1
Tip Toffs Farm
City Bury St. Edmunds
Post code IP30 0NR
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 27th, December 2023
Free Download (8 pages)

Company search

Advertisements